Entity Name: | BENT CREEK PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2005 (20 years ago) |
Document Number: | N24453 |
FEI/EIN Number |
650086012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN JAY | President | 5330 NW 23RD WAY, BOCA RATON, FL, 33496 |
Hall Chris | Director | 2450 NW 53rd St, Boca Raton, FL, 33496 |
Goldwert Dalit | Director | 2485 NW 53rd St, Boca Raton, FL, 33496 |
ESTHER NIDITCH | Treasurer | 2365 NW 53RD STREET, BOCA RATON, FL, 33496 |
GREENBERG MARVIN | Secretary | 2310 NW 53RD STREET, BOCA RATON, FL, 33496 |
WILD HOWARD | Vice President | 2410 NW 53RD ST, BOCA RATON, FL, 33496 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | CARROLL, KEVIN M | - |
AMENDMENT | 2005-05-19 | - | - |
AMENDMENT | 1997-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State